ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Wave (Scotland) Limited

New Wave (Scotland) Limited is an active company incorporated on 18 November 2015 with the registered office located in Prestonpans, East Lothian. New Wave (Scotland) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC520558
Private limited company
Scottish Company
Age
9 years
Incorporated 18 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Myreton Veg Store
Aberlady
Longniddry
East Lothian
EH32 0PZ
Scotland
Address changed on 10 Apr 2024 (1 year 4 months ago)
Previous address was 60 Constitution Street Edinburgh EH6 6RR Scotland
Telephone
01415790497
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Nov 1953
Director • Finance Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in England • Born in Jul 1987
Broom House Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broom House Investments Limited
Mr Ian James Clay, Alec Jason Kendrick, and 2 more are mutual people.
Active
Rarter Limited
Mr Ian James Clay, Alec Jason Kendrick, and 2 more are mutual people.
Active
Sowerby Bridge Wharf Limited
Mr Ian James Clay is a mutual person.
Active
James Clay Limited
Mr Ian James Clay is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£53.48K
Decreased by £128.11K (-71%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£585.17K
Decreased by £207.35K (-26%)
Total Liabilities
-£607.01K
Decreased by £183.81K (-23%)
Net Assets
-£21.84K
Decreased by £23.54K (-1386%)
Debt Ratio (%)
104%
Increased by 3.95% (+4%)
Latest Activity
Charge Satisfied
2 Days Ago on 4 Sep 2025
Alec Jason Kendrick Resigned
1 Month Ago on 31 Jul 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 11 Nov 2024
Miss Alicia Kayle Rebecca Brown Details Changed
1 Year 1 Month Ago on 27 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 10 Apr 2024
Miss Alicia Kayle Rebecca Brown Appointed
1 Year 5 Months Ago on 19 Mar 2024
Christopher Alexander Mair Resigned
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Get Credit Report
Discover New Wave (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC5205580002 in full
Submitted on 4 Sep 2025
Termination of appointment of Alec Jason Kendrick as a director on 31 July 2025
Submitted on 11 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 31 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 31 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Second filing for the appointment of Mr James Anthony Clay as a director
Submitted on 14 Nov 2024
Confirmation statement made on 7 November 2024 with no updates
Submitted on 11 Nov 2024
Director's details changed for Miss Alicia Kayle Rebecca Brown on 27 July 2024
Submitted on 18 Sep 2024
Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR Scotland to Myreton Veg Store Aberlady Longniddry East Lothian EH32 0PZ on 10 April 2024
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year